Background WavePink WaveYellow Wave

GLADSTONE LIMITED (03327360)

GLADSTONE LIMITED (03327360) is an active UK company. incorporated on 4 March 1997. with registered office in Wallingford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GLADSTONE LIMITED has been registered for 29 years. Current directors include CLANCY, Richard, GOODWIN, Martin, MACKINNON, Jeffrey Raymond and 1 others.

Company Number
03327360
Status
active
Type
ltd
Incorporated
4 March 1997
Age
29 years
Address
Gladstone House, Wallingford, OX10 9BT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CLANCY, Richard, GOODWIN, Martin, MACKINNON, Jeffrey Raymond, SYMONS, Barry Alan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLADSTONE LIMITED

GLADSTONE LIMITED is an active company incorporated on 4 March 1997 with the registered office located in Wallingford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GLADSTONE LIMITED was registered 29 years ago.(SIC: 70100)

Status

active

Active since 29 years ago

Company No

03327360

LTD Company

Age

29 Years

Incorporated 4 March 1997

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

GLADSTONE PLC
From: 12 April 1999To: 9 March 2011
VERSALITE GROUP PLC
From: 4 March 1997To: 12 April 1999
Contact
Address

Gladstone House Hithercroft Road Wallingford, OX10 9BT,

Previous Addresses

C/O Gladstone Mrm Hithercroft Road Wallingford Oxfordshire OX10 9BT
From: 4 March 1997To: 7 February 2023
Timeline

32 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Mar 97
Capital Update
Feb 10
Funding Round
Mar 10
Funding Round
Apr 10
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Funding Round
Jul 10
Funding Round
Jul 10
Funding Round
Jul 10
Director Joined
Jul 11
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
May 22
Director Left
May 22
Director Left
Jul 25
6
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

GOODWIN, Martin

Active
Hithercroft Road, WallingfordOX10 9BT
Secretary
Appointed 16 Jun 2023

CLANCY, Richard

Active
Hithercroft Road, WallingfordOX10 9BT
Born July 1973
Director
Appointed 01 Nov 2018

GOODWIN, Martin

Active
Hithercroft Road, WallingfordOX10 9BT
Born January 1983
Director
Appointed 29 Apr 2022

MACKINNON, Jeffrey Raymond

Active
Hithercroft Road, WallingfordOX10 9BT
Born August 1969
Director
Appointed 01 Jan 2019

SYMONS, Barry Alan

Active
Hithercroft Road, WallingfordOX10 9BT
Born July 1970
Director
Appointed 01 Jan 2019

ABRAHAMS, Ian Charles

Resigned
1 Baynham Close, BexleyDA5 1RN
Secretary
Appointed 05 Feb 1998
Resigned 15 Jan 1999

BELGHOUL, Jemma Caroline

Resigned
Hithercroft Road, WallingfordOX10 9BT
Secretary
Appointed 22 Jun 2022
Resigned 16 Jun 2023

BELGHOUL, Jemma

Resigned
Hithercroft Road, WallingfordOX10 9BT
Secretary
Appointed 17 Oct 2017
Resigned 29 Apr 2022

COOKE, Oliver Charles

Resigned
Solelands Farm, West ChiltingtonRH20 2LG
Secretary
Appointed 09 Apr 1999
Resigned 14 Nov 2001

EASTON, Nicholas Leslie

Resigned
109 Bexley High Street, BexleyDA5 1JX
Secretary
Appointed 15 Jan 1999
Resigned 10 Apr 1999

GOODWIN, Martin

Resigned
C/O Gladstone Mrm, WallingfordOX10 9BT
Secretary
Appointed 29 Apr 2022
Resigned 22 Jun 2022

JENKS, Martyn Nigel

Resigned
30 Gimble Way, Tunbridge WellsTN2 4BX
Secretary
Appointed 04 Mar 1997
Resigned 05 Feb 1998

MCNALLY, Stephen

Resigned
Hithercroft Road, WallingfordOX10 9BT
Secretary
Appointed 18 Dec 2015
Resigned 17 Oct 2017

MONTGOMERY, Nicholas Palmer Kyle

Resigned
C/O Gladstone Mrm, WallingfordOX10 9BT
Secretary
Appointed 17 Jan 2007
Resigned 10 May 2010

MONTGOMERY, Nicholas Palmer Kyle

Resigned
Adams Farm, PetworthGU28 0NZ
Secretary
Appointed 14 Nov 2001
Resigned 25 Jul 2005

NOBLE, Farley

Resigned
C/O Gladstone Mrm, WallingfordOX10 9BT
Secretary
Appointed 10 May 2010
Resigned 18 Dec 2015

SAUNDERS, Josephine Lucy

Resigned
Beech Cottage, Henley On ThamesRG9 1UA
Secretary
Appointed 25 Jul 2005
Resigned 17 Jan 2007

L.C.I. SECRETARIES LIMITED

Resigned
74 Lynn Road, Kings LynnPE34 4JX
Corporate nominee secretary
Appointed 04 Mar 1997
Resigned 04 Mar 1997

ABRAHAMS, Ian Charles

Resigned
1 Baynham Close, BexleyDA5 1RN
Born April 1950
Director
Appointed 05 Feb 1998
Resigned 15 Jan 1999

BARCLAY, Stephen John

Resigned
71 Raynham, LondonW2 2PQ
Born April 1942
Director
Appointed 28 Apr 1997
Resigned 16 Feb 1999

BILLOWITS, John Edward

Resigned
C/O Gladstone Mrm, WallingfordOX10 9BT
Born March 1972
Director
Appointed 10 May 2010
Resigned 15 Apr 2013

BOXALL, Darrell Peter

Resigned
Hithercroft Road, WallingfordOX10 9BT
Born October 1970
Director
Appointed 01 Nov 2018
Resigned 31 Jul 2025

CAPLIN, Anthony Lindsay

Resigned
Elm Lodge, LondonSW6 6NZ
Born April 1951
Director
Appointed 11 Jul 2005
Resigned 29 Jun 2006

CARLTON, Anthony

Resigned
Sophia House 76 City Road, LondonEC1Y 2EQ
Born January 1937
Director
Appointed 15 Oct 1999
Resigned 31 Dec 2001

CHAMBERLAIN, Roderick Alan

Resigned
C/O Gladstone Mrm, WallingfordOX10 9BT
Born March 1946
Director
Appointed 01 Aug 2006
Resigned 10 May 2010

COOK, Francis Walker

Resigned
The Paddock Philpots Lane, TonbridgeTN11 8PB
Born January 1933
Director
Appointed 28 Apr 1997
Resigned 20 Sept 1999

COOKE, Oliver Charles

Resigned
Solelands Farm, West ChiltingtonRH20 2LG
Born December 1954
Director
Appointed 09 Apr 1999
Resigned 30 Nov 2001

CRITCHLOW, Robert Howard

Resigned
C/O Gladstone Mrm, WallingfordOX10 9BT
Born September 1950
Director
Appointed 02 May 2008
Resigned 10 May 2010

EASTON, Leslie Ralph

Resigned
Springfields, SevenoaksTN15 9BJ
Born August 1943
Director
Appointed 04 Mar 1997
Resigned 10 Apr 1999

EASTON, Nicholas Leslie

Resigned
109 Bexley High Street, BexleyDA5 1JX
Born July 1968
Director
Appointed 04 Mar 1997
Resigned 10 Apr 1999

HAKSH, Jamal

Resigned
C/O Gladstone Mrm, WallingfordOX10 9BT
Born May 1971
Director
Appointed 15 Apr 2013
Resigned 18 Dec 2015

JENKS, Martyn Nigel

Resigned
30 Gimble Way, Tunbridge WellsTN2 4BX
Born June 1953
Director
Appointed 28 Apr 1997
Resigned 05 Feb 1998

KERR, Alastair John

Resigned
36 Whitehouse Road, ReadingRG8 0SA
Born June 1964
Director
Appointed 21 Aug 2001
Resigned 20 Feb 2002

LEONARD, Mark

Resigned
C/O Gladstone Mrm, WallingfordOX10 9BT
Born May 1956
Director
Appointed 10 May 2010
Resigned 15 Apr 2013

MACKINNON, Jeffrey Raymond

Resigned
Hithercroft Road, WallingfordOX10 9BT
Born August 1969
Director
Appointed 18 Dec 2015
Resigned 01 Nov 2018

Persons with significant control

1

Staverton, TrowbridgeBA14 6PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

338

Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Accounts With Accounts Type Group
13 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Accounts With Accounts Type Group
14 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
19 September 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 August 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 February 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 February 2023
CH03Change of Secretary Details
Accounts With Accounts Type Group
1 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 June 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 May 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
20 May 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
15 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
15 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 November 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 October 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 February 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 February 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Auditors Resignation Company
17 April 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Made Up Date
7 October 2013
AAAnnual Accounts
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Made Up Date
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Auditors Resignation Company
18 January 2012
AUDAUD
Legacy
13 September 2011
MG01MG01
Accounts With Made Up Date
10 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Move Registers To Registered Office Company
16 May 2011
AD04Change of Accounting Records Location
Legacy
14 March 2011
MG02MG02
Certificate Re Registration Public Limited Company To Private
9 March 2011
CERT10CERT10
Re Registration Memorandum Articles
9 March 2011
MARMAR
Resolution
9 March 2011
RESOLUTIONSResolutions
Reregistration Public To Private Company
9 March 2011
RR02RR02
Capital Allotment Shares
8 July 2010
SH01Allotment of Shares
Capital Allotment Shares
8 July 2010
SH01Allotment of Shares
Capital Allotment Shares
8 July 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
1 July 2010
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
19 May 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
19 May 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Bulk List Shareholders
13 April 2010
AR01AR01
Capital Allotment Shares
8 April 2010
SH01Allotment of Shares
Move Registers To Sail Company
7 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
7 April 2010
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
30 March 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 March 2010
CH03Change of Secretary Details
Resolution
3 March 2010
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
23 February 2010
SH19Statement of Capital
Certificate Capital Cancellation Share Premium Account
23 February 2010
CERT21CERT21
Legacy
23 February 2010
OC138OC138
Resolution
9 February 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 January 2010
AAAnnual Accounts
Auditors Resignation Company
14 August 2009
AUDAUD
Auditors Resignation Company
27 March 2009
AUDAUD
Legacy
19 March 2009
363aAnnual Return
Legacy
13 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 March 2009
AAAnnual Accounts
Legacy
5 March 2009
88(2)Return of Allotment of Shares
Legacy
7 February 2009
88(2)Return of Allotment of Shares
Legacy
31 July 2008
88(2)Return of Allotment of Shares
Legacy
22 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
88(2)Return of Allotment of Shares
Legacy
2 May 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
3 April 2008
AAAnnual Accounts
Legacy
25 March 2008
363sAnnual Return (shuttle)
Legacy
19 March 2008
88(2)Return of Allotment of Shares
Legacy
11 March 2008
88(2)Return of Allotment of Shares
Legacy
8 March 2008
88(2)Return of Allotment of Shares
Legacy
8 March 2008
88(2)Return of Allotment of Shares
Legacy
7 January 2008
169(1B)169(1B)
Legacy
7 November 2007
169(1B)169(1B)
Legacy
7 November 2007
169(1B)169(1B)
Legacy
27 September 2007
88(2)R88(2)R
Legacy
22 September 2007
88(2)R88(2)R
Legacy
31 May 2007
88(2)R88(2)R
Legacy
31 May 2007
88(2)R88(2)R
Legacy
31 May 2007
88(2)R88(2)R
Legacy
10 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 April 2007
AAAnnual Accounts
Legacy
30 January 2007
288bResignation of Director or Secretary
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
6 January 2007
88(2)R88(2)R
Legacy
28 November 2006
88(2)R88(2)R
Legacy
20 October 2006
88(2)R88(2)R
Legacy
20 September 2006
88(2)R88(2)R
Legacy
16 August 2006
88(2)R88(2)R
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
88(2)R88(2)R
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
31 May 2006
88(2)R88(2)R
Legacy
11 May 2006
88(2)R88(2)R
Legacy
10 May 2006
363sAnnual Return (shuttle)
Legacy
4 May 2006
88(2)R88(2)R
Legacy
3 May 2006
88(2)R88(2)R
Legacy
20 April 2006
88(2)R88(2)R
Legacy
19 April 2006
88(2)R88(2)R
Legacy
11 April 2006
88(2)R88(2)R
Legacy
11 April 2006
88(2)R88(2)R
Legacy
29 March 2006
88(2)R88(2)R
Accounts With Accounts Type Group
23 March 2006
AAAnnual Accounts
Legacy
8 March 2006
88(2)R88(2)R
Legacy
21 February 2006
88(2)R88(2)R
Legacy
9 January 2006
88(2)R88(2)R
Legacy
9 January 2006
88(2)R88(2)R
Legacy
12 December 2005
88(2)R88(2)R
Legacy
6 December 2005
88(2)R88(2)R
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
88(2)R88(2)R
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
17 August 2005
88(2)R88(2)R
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
7 July 2005
88(2)R88(2)R
Legacy
17 May 2005
88(2)R88(2)R
Legacy
17 May 2005
88(2)R88(2)R
Legacy
17 May 2005
88(2)R88(2)R
Legacy
17 May 2005
88(2)R88(2)R
Legacy
17 May 2005
88(2)R88(2)R
Accounts With Accounts Type Group
29 March 2005
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Legacy
16 March 2005
88(2)R88(2)R
Legacy
10 March 2005
288cChange of Particulars
Legacy
10 March 2005
288cChange of Particulars
Legacy
10 March 2005
88(2)R88(2)R
Legacy
10 March 2005
88(2)R88(2)R
Legacy
1 March 2005
88(2)R88(2)R
Legacy
19 November 2004
88(2)R88(2)R
Legacy
14 September 2004
88(2)R88(2)R
Legacy
9 September 2004
88(2)R88(2)R
Legacy
25 August 2004
88(2)R88(2)R
Legacy
25 August 2004
88(2)R88(2)R
Legacy
24 August 2004
88(2)R88(2)R
Legacy
13 July 2004
88(2)R88(2)R
Legacy
4 May 2004
88(2)R88(2)R
Legacy
22 April 2004
88(2)R88(2)R
Legacy
19 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 March 2004
AAAnnual Accounts
Legacy
9 December 2003
88(2)R88(2)R
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
12 July 2003
403aParticulars of Charge Subject to s859A
Legacy
12 July 2003
403aParticulars of Charge Subject to s859A
Legacy
16 May 2003
363sAnnual Return (shuttle)
Legacy
14 May 2003
122122
Legacy
14 May 2003
123Notice of Increase in Nominal Capital
Resolution
14 May 2003
RESOLUTIONSResolutions
Resolution
14 May 2003
RESOLUTIONSResolutions
Resolution
14 May 2003
RESOLUTIONSResolutions
Resolution
14 May 2003
RESOLUTIONSResolutions
Legacy
11 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 March 2003
AAAnnual Accounts
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
88(2)R88(2)R
Legacy
14 May 2002
123Notice of Increase in Nominal Capital
Resolution
14 May 2002
RESOLUTIONSResolutions
Resolution
14 May 2002
RESOLUTIONSResolutions
Resolution
14 May 2002
RESOLUTIONSResolutions
Legacy
1 May 2002
88(2)R88(2)R
Legacy
25 April 2002
363sAnnual Return (shuttle)
Legacy
22 March 2002
288bResignation of Director or Secretary
Legacy
22 March 2002
288bResignation of Director or Secretary
Legacy
15 March 2002
288bResignation of Director or Secretary
Legacy
15 March 2002
287Change of Registered Office
Accounts With Accounts Type Group
26 February 2002
AAAnnual Accounts
Resolution
14 February 2002
RESOLUTIONSResolutions
Resolution
14 February 2002
RESOLUTIONSResolutions
Resolution
14 February 2002
RESOLUTIONSResolutions
Resolution
14 February 2002
RESOLUTIONSResolutions
Legacy
18 December 2001
288aAppointment of Director or Secretary
Legacy
18 December 2001
288aAppointment of Director or Secretary
Legacy
18 December 2001
288aAppointment of Director or Secretary
Legacy
18 December 2001
288aAppointment of Director or Secretary
Legacy
18 December 2001
288bResignation of Director or Secretary
Legacy
18 December 2001
288bResignation of Director or Secretary
Legacy
18 December 2001
288bResignation of Director or Secretary
Legacy
2 October 2001
288bResignation of Director or Secretary
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
13 July 2001
395Particulars of Mortgage or Charge
Legacy
9 July 2001
395Particulars of Mortgage or Charge
Legacy
3 July 2001
225Change of Accounting Reference Date
Legacy
28 June 2001
88(2)R88(2)R
Accounts With Accounts Type Interim
20 June 2001
AAAnnual Accounts
Legacy
20 June 2001
OC425OC425
Certificate Capital Reduction Share Premium
20 June 2001
CERT19CERT19
Court Order
20 June 2001
OCOC
Resolution
20 June 2001
RESOLUTIONSResolutions
Resolution
29 May 2001
RESOLUTIONSResolutions
Resolution
29 May 2001
RESOLUTIONSResolutions
Legacy
21 May 2001
88(2)R88(2)R
Legacy
25 April 2001
363sAnnual Return (shuttle)
Statement Of Affairs
20 March 2001
SASA
Legacy
20 March 2001
88(2)R88(2)R
Legacy
16 March 2001
88(2)R88(2)R
Legacy
23 February 2001
88(2)R88(2)R
Statement Of Affairs
18 January 2001
SASA
Legacy
18 January 2001
88(2)R88(2)R
Accounts With Accounts Type Full Group
3 November 2000
AAAnnual Accounts
Statement Of Affairs
23 October 2000
SASA
Legacy
23 October 2000
88(2)R88(2)R
Statement Of Affairs
11 August 2000
SASA
Legacy
11 August 2000
88(2)R88(2)R
Certificate Capital Reduction Issued Capital Share Premium
7 July 2000
CERT16CERT16
Legacy
7 July 2000
OC138OC138
Resolution
7 July 2000
RESOLUTIONSResolutions
Resolution
7 July 2000
RESOLUTIONSResolutions
Legacy
23 June 2000
288aAppointment of Director or Secretary
Resolution
21 June 2000
RESOLUTIONSResolutions
Resolution
21 June 2000
RESOLUTIONSResolutions
Resolution
21 June 2000
RESOLUTIONSResolutions
Resolution
21 June 2000
RESOLUTIONSResolutions
Statement Of Affairs
31 May 2000
SASA
Legacy
31 May 2000
88(3)88(3)
Legacy
31 May 2000
88(2)R88(2)R
Legacy
26 April 2000
88(2)R88(2)R
Legacy
31 March 2000
363sAnnual Return (shuttle)
Legacy
9 March 2000
PROSPPROSP
Legacy
22 December 1999
88(3)88(3)
Legacy
22 December 1999
88(2)R88(2)R
Legacy
6 December 1999
287Change of Registered Office
Legacy
30 November 1999
88(3)88(3)
Resolution
29 October 1999
RESOLUTIONSResolutions
Resolution
29 October 1999
RESOLUTIONSResolutions
Resolution
29 October 1999
RESOLUTIONSResolutions
Legacy
29 October 1999
122122
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
288bResignation of Director or Secretary
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
88(2)R88(2)R
Legacy
28 October 1999
123Notice of Increase in Nominal Capital
Legacy
28 October 1999
88(2)R88(2)R
Legacy
7 October 1999
395Particulars of Mortgage or Charge
Legacy
30 September 1999
PROSPPROSP
Accounts With Accounts Type Full Group
28 September 1999
AAAnnual Accounts
Legacy
27 May 1999
287Change of Registered Office
Memorandum Articles
27 May 1999
MEM/ARTSMEM/ARTS
Legacy
27 May 1999
288bResignation of Director or Secretary
Legacy
25 May 1999
403aParticulars of Charge Subject to s859A
Legacy
30 April 1999
287Change of Registered Office
Legacy
30 April 1999
122122
Legacy
30 April 1999
288bResignation of Director or Secretary
Legacy
30 April 1999
288bResignation of Director or Secretary
Legacy
30 April 1999
288aAppointment of Director or Secretary
Legacy
30 April 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 March 1999
PROSPPROSP
Legacy
12 March 1999
363sAnnual Return (shuttle)
Legacy
20 January 1999
288bResignation of Director or Secretary
Legacy
20 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
15 December 1998
AAAnnual Accounts
Legacy
19 August 1998
395Particulars of Mortgage or Charge
Legacy
12 March 1998
363sAnnual Return (shuttle)
Legacy
11 February 1998
288aAppointment of Director or Secretary
Legacy
11 February 1998
288bResignation of Director or Secretary
Legacy
30 July 1997
88(2)R88(2)R
Resolution
20 July 1997
RESOLUTIONSResolutions
Resolution
29 May 1997
RESOLUTIONSResolutions
Legacy
14 May 1997
PROSPPROSP
Resolution
13 May 1997
RESOLUTIONSResolutions
Legacy
12 May 1997
225Change of Accounting Reference Date
Resolution
12 May 1997
RESOLUTIONSResolutions
Legacy
9 May 1997
288aAppointment of Director or Secretary
Legacy
7 May 1997
288aAppointment of Director or Secretary
Legacy
7 May 1997
288aAppointment of Director or Secretary
Memorandum Articles
6 May 1997
MEM/ARTSMEM/ARTS
Resolution
6 May 1997
RESOLUTIONSResolutions
Legacy
6 May 1997
123Notice of Increase in Nominal Capital
Legacy
6 May 1997
122122
Certificate Authorisation To Commence Business Borrow
28 April 1997
CERT8CERT8
Legacy
28 April 1997
88(2)R88(2)R
Application To Commence Business
28 April 1997
117117
Legacy
28 April 1997
288aAppointment of Director or Secretary
Legacy
27 April 1997
88(2)R88(2)R
Legacy
27 April 1997
287Change of Registered Office
Legacy
27 April 1997
288bResignation of Director or Secretary
Legacy
27 April 1997
288bResignation of Director or Secretary
Legacy
27 April 1997
288bResignation of Director or Secretary
Legacy
27 April 1997
288aAppointment of Director or Secretary
Legacy
27 April 1997
288aAppointment of Director or Secretary
Incorporation Company
4 March 1997
NEWINCIncorporation